London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(18 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Secretary Name | Andrew Olaf Fischer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 June 2003(15 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Chestnut Close, Peakirk Peterborough Cambridgeshire PE6 7NW |
Secretary Name | Helen Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Pear Tree House Upperthorpe Road, Westwoodside Doncaster South Yorkshire DN9 2AQ |
Director Name | Caradon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 1996) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 1996) |
Correspondence Address | Novar House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | Caradon Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 1996) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Secretary Name | BLAW Ducts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 1998) |
Correspondence Address | Caradon House 24 Queens Road Weybridge Surrey KT13 9UX |
Website | rubiconpartners.com |
---|
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6.7m at £1 | Pch (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 12 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 June 2003 | Delivered on: 1 July 2003 Satisfied on: 23 March 2006 Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties) Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities of each obligor to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 April 2000 | Delivered on: 2 May 2000 Satisfied on: 3 July 2003 Persons entitled: Royal Bank of Scotland (As Agent and Trustee) Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 1996 | Delivered on: 13 December 1996 Satisfied on: 11 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined). Particulars: All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Declaration of solvency (3 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Resolutions
|
27 May 2016 | Solvency Statement dated 19/05/16 (1 page) |
27 May 2016 | Solvency Statement dated 19/05/16 (1 page) |
27 May 2016 | Statement by Directors (1 page) |
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
27 May 2016 | Statement of capital on 27 May 2016
|
27 May 2016 | Statement by Directors (1 page) |
1 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 10 March 2014 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
2 March 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
27 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (11 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
25 May 2005 | Accounts made up to 31 December 2004 (11 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (11 pages) |
21 March 2005 | Return made up to 27/02/05; full list of members
|
21 March 2005 | Return made up to 27/02/05; full list of members
|
1 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
1 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
7 April 2004 | Return made up to 27/02/04; full list of members (8 pages) |
7 April 2004 | Return made up to 27/02/04; full list of members (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Particulars of mortgage/charge (8 pages) |
1 July 2003 | Particulars of mortgage/charge (8 pages) |
10 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 27/02/03; full list of members (8 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (9 pages) |
25 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
16 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
16 October 2001 | Accounts made up to 31 December 2000 (9 pages) |
16 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
26 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
2 May 2000 | Particulars of mortgage/charge (9 pages) |
2 May 2000 | Particulars of mortgage/charge (9 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
15 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
15 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
30 April 1999 | Return made up to 28/02/99; no change of members (15 pages) |
30 April 1999 | Return made up to 28/02/99; no change of members (15 pages) |
16 March 1999 | Company name changed defiance LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed defiance LIMITED\certificate issued on 17/03/99 (2 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (7 pages) |
15 October 1998 | Accounts made up to 31 December 1997 (7 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
12 June 1998 | New secretary appointed (3 pages) |
12 June 1998 | New secretary appointed (3 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
9 March 1998 | Return made up to 28/02/98; no change of members (15 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (15 pages) |
29 December 1997 | Director's particulars changed (2 pages) |
29 December 1997 | Director's particulars changed (2 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: carr hill doncaster DN4 8DQ (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: carr hill doncaster DN4 8DQ (1 page) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
29 April 1997 | Return made up to 28/02/97; full list of members
|
29 April 1997 | Return made up to 28/02/97; full list of members
|
8 January 1997 | Declaration of assistance for shares acquisition (19 pages) |
8 January 1997 | Declaration of assistance for shares acquisition (19 pages) |
8 January 1997 | Declaration of assistance for shares acquisition (21 pages) |
8 January 1997 | Declaration of assistance for shares acquisition (21 pages) |
21 December 1996 | New secretary appointed (2 pages) |
21 December 1996 | New director appointed (3 pages) |
21 December 1996 | Resolutions
|
21 December 1996 | New director appointed (3 pages) |
21 December 1996 | Resolutions
|
21 December 1996 | Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
21 December 1996 | New director appointed (5 pages) |
21 December 1996 | Resolutions
|
21 December 1996 | New director appointed (3 pages) |
21 December 1996 | New secretary appointed (2 pages) |
21 December 1996 | Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
21 December 1996 | Resolutions
|
21 December 1996 | New director appointed (5 pages) |
21 December 1996 | New director appointed (3 pages) |
17 December 1996 | Ad 29/11/96--------- £ si 6699998@1=6699998 £ ic 2/6700000 (2 pages) |
17 December 1996 | Ad 29/11/96--------- £ si 6699998@1=6699998 £ ic 2/6700000 (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | £ nc 2/60000000 29/11/96 (1 page) |
17 December 1996 | £ nc 2/60000000 29/11/96 (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
13 December 1996 | Particulars of mortgage/charge (13 pages) |
13 December 1996 | Particulars of mortgage/charge (13 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
24 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 December 1995 | Secretary's particulars changed (4 pages) |
12 December 1995 | Director's particulars changed (4 pages) |
12 December 1995 | Secretary's particulars changed (4 pages) |
12 December 1995 | Director's particulars changed (4 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
23 June 1988 | Incorporation (19 pages) |
23 June 1988 | Incorporation (19 pages) |